Advanced company searchLink opens in new window

FARROW HOUSE LIMITED

Company number 03504115

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2014 TM01 Termination of appointment of Rizwan Khan as a director on 10 September 2014
  • ANNOTATION Clarification the document is a duplicate of TM01 registered on 13/09/2014
12 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2014 AP01 Appointment of Mr Andrew Patrick Griffith as a director on 22 August 2014
08 Sep 2014 AP01 Appointment of Mohamed Saleem Asaria as a director on 22 August 2014
05 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appoint officers 22/08/2014
15 Aug 2014 MR04 Satisfaction of charge 30 in full
15 Aug 2014 MR04 Satisfaction of charge 31 in full
17 Jun 2014 TM01 Termination of appointment of Mark Johnston as a director
25 Apr 2014 TM01 Termination of appointment of Forbes Stuart as a director
17 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 51,187.5
17 Feb 2014 CH01 Director's details changed for Mr Mark Johnston on 17 June 2013
29 Nov 2013 MISC Sect 519
29 Nov 2013 AUD Auditor's resignation
29 Nov 2013 MISC Section 519
07 Oct 2013 AA Full accounts made up to 31 December 2012
17 Jun 2013 AP01 Appointment of Mr Mark Johnston as a director
13 May 2013 TM01 Termination of appointment of Stephen Herring as a director
18 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
05 Jul 2012 CH04 Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012
17 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
17 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
17 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
17 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
16 May 2012 AUD Auditor's resignation
04 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association